- Company Overview for LRH CARE HOMES LIMITED (10494310)
- Filing history for LRH CARE HOMES LIMITED (10494310)
- People for LRH CARE HOMES LIMITED (10494310)
- Charges for LRH CARE HOMES LIMITED (10494310)
- Registers for LRH CARE HOMES LIMITED (10494310)
- More for LRH CARE HOMES LIMITED (10494310)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2019 | AP01 | Appointment of Mrs Liat Golani as a director on 13 November 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Eirik Peter Robson as a director on 13 November 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
04 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
26 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
26 Feb 2019 | PSC07 | Cessation of Igal David Ahouvi as a person with significant control on 13 February 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
06 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
26 Jun 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
25 May 2017 | AD01 | Registered office address changed from , the Boynes Upper Hook Road, Upton-upon-Severn, Worcestershire, WR8 0SB, United Kingdom to 6th Floor One London Wall London EC2Y 5EB on 25 May 2017 | |
08 Mar 2017 | MA | Memorandum and Articles of Association | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2017 | MR01 | Registration of charge 104943100001, created on 16 February 2017 | |
24 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-24
|